Company NameInformed And Connected Limited
DirectorsDavid Bell and Philip Warner
Company StatusActive
Company Number09715328
CategoryPrivate Limited Company
Incorporation Date3 August 2015(8 years, 8 months ago)
Previous NamePropagg Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Bell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Philip Warner
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT

Contact

Websitewww.propagg.com

Location

Registered Address7 Tattenham Crescent
Epsom
Surrey
Kt1 85q

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Filing History

29 September 2023Company name changed propagg LTD\certificate issued on 29/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
(3 pages)
6 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
5 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
9 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
21 May 2021Registered office address changed from Eastons 7 Tattenham Crescent Epsom Surrey KT18 5QG to 7 Tattenham Crescent Epsom Surrey Kt1 85Q on 21 May 2021 (2 pages)
14 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
11 May 2021Registered office address changed from PO Box 4385 09715328: Companies House Default Address Cardiff CF14 8LH to Eastons 7 Tattenham Crescent Epsom Surrey KT18 5QG on 11 May 2021 (2 pages)
27 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
16 December 2019Registered office address changed to PO Box 4385, 09715328: Companies House Default Address, Cardiff, CF14 8LH on 16 December 2019 (1 page)
10 October 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
15 August 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2018Notification of Philip Warner as a person with significant control on 6 April 2016 (2 pages)
6 November 2018Notification of David Bell as a person with significant control on 6 April 2016 (2 pages)
23 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 September 2017Director's details changed for Mr Philip Warner on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr David Bell on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Philip Warner on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr David Bell on 15 September 2017 (2 pages)
14 September 2017Cessation of David Bell as a person with significant control on 14 September 2017 (1 page)
14 September 2017Director's details changed for Mr Philip Warne on 14 September 2017 (2 pages)
14 September 2017Cessation of David Bell as a person with significant control on 1 September 2017 (1 page)
14 September 2017Director's details changed for Mr Philip Warne on 14 September 2017 (2 pages)
7 September 2017Registered office address changed from 89 Pall Mall (Box 73) London SW1Y 5HS England to 85 Great Portland Street London W1W 7LT on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 89 Pall Mall (Box 73) London SW1Y 5HS England to 85 Great Portland Street London W1W 7LT on 7 September 2017 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 January 2017Registered office address changed from Purple Patch Basement - 14 Rosebery Avenue London EC1R 4TD England to 89 Pall Mall (Box 73) London SW1Y 5HS on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Purple Patch Basement - 14 Rosebery Avenue London EC1R 4TD England to 89 Pall Mall (Box 73) London SW1Y 5HS on 11 January 2017 (1 page)
22 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)